Advanced company searchLink opens in new window

TAFARNAU PWYSIG LIMITED

Company number 05228303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
05 Dec 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
02 Dec 2011 CH01 Director's details changed for John Grenville Smetham on 1 October 2011
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for John Grenville Smetham on 10 September 2010
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Nov 2008 363a Return made up to 10/09/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
04 Jan 2008 288c Director's particulars changed
24 Sep 2007 287 Registered office changed on 24/09/07 from: jubilee inn, 91 whiteway road bath somerset BA2 2RF
19 Sep 2007 363s Return made up to 10/09/07; no change of members
16 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
13 Nov 2006 363s Return made up to 10/09/06; no change of members
13 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
30 May 2006 363s Return made up to 10/09/05; full list of members
08 Oct 2004 288a New secretary appointed
08 Oct 2004 288a New director appointed
29 Sep 2004 CERTNM Company name changed tafarnau pwyfig LIMITED\certificate issued on 29/09/04
20 Sep 2004 288b Secretary resigned
20 Sep 2004 288b Director resigned